Advanced company searchLink opens in new window

BANK INTELLIGENCE LIMITED

Company number SC358042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2013 DS01 Application to strike the company off the register
12 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 4
25 Oct 2011 CH01 Director's details changed for John Barkley on 24 October 2011
18 May 2011 SH01 Statement of capital following an allotment of shares on 11 May 2011
  • GBP 4
05 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
04 May 2011 TM01 Termination of appointment of Daniel Mcnicol as a director
04 Feb 2011 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
26 Jan 2011 AD01 Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 26 January 2011
11 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 30 September 2010
13 Jul 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mr Daniel John Mcnicol on 4 October 2009
13 Jul 2010 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 4 October 2009
07 Jul 2010 AP01 Appointment of John Barkley as a director
16 Jun 2009 CERTNM Company name changed better banking deals LIMITED\certificate issued on 16/06/09
09 Apr 2009 NEWINC Incorporation